Search icon

PRSM INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRSM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2019 (6 years ago)
Document Number: P16000100448
FEI/EIN Number 81-4779125
Address: 2557 moody blvd, flager beach, FL, 32136, US
Mail Address: 153 Boysenbery Lane, Daytona Bach, FL, 32124, US
ZIP code: 32136
City: Flagler Beach
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAIYA MITAL President 153 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124
SARAIYA MITAL Agent 153 Boysenberry Lane, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028049 SUNSHINE FOOD MART 57 ACTIVE 2020-03-04 2025-12-31 - 2557 MOODY BLVD, FLAGLERBEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 2557 moody blvd, flager beach, FL 32136 -
AMENDMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 SARAIYA, MITAL -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-28 2557 moody blvd, flager beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 153 Boysenberry Lane, Daytona Beach, FL 32124 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000414995 TERMINATED 1000000962479 FLAGLER 2023-08-28 2043-09-06 $ 38,181.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000078804 TERMINATED 1000000857819 FLAGLER 2020-01-28 2040-02-05 $ 2,035.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
Amendment 2019-11-27
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-12-21

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$7,097
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,097
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $7,096
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$3,577
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,577
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,648.74
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State